Background WavePink WaveYellow Wave

ONECHOCOLATE COMMUNICATIONS LIMITED (05678664)

ONECHOCOLATE COMMUNICATIONS LIMITED (05678664) is an active UK company. incorporated on 17 January 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ONECHOCOLATE COMMUNICATIONS LIMITED has been registered for 20 years. Current directors include LANUTO, Frank Philip, ROBERTS, Sandy Beasley.

Company Number
05678664
Status
active
Type
ltd
Incorporated
17 January 2006
Age
20 years
Address
Blue Fin Building, London, SE1 0SU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LANUTO, Frank Philip, ROBERTS, Sandy Beasley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONECHOCOLATE COMMUNICATIONS LIMITED

ONECHOCOLATE COMMUNICATIONS LIMITED is an active company incorporated on 17 January 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ONECHOCOLATE COMMUNICATIONS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05678664

LTD Company

Age

20 Years

Incorporated 17 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

GRANT BUTLER COOMBER LIMITED
From: 17 January 2006To: 27 April 2010
Contact
Address

Blue Fin Building 110 Southwark Street London, SE1 0SU,

Previous Addresses

100 Leman Street 3rd Floor London E1 8GH United Kingdom
From: 7 June 2023To: 19 February 2024
The Brassworks 32 York Way London N1 9AB England
From: 28 January 2019To: 7 June 2023
10 Frith Street London W1D 3JF
From: 4 May 2010To: 28 January 2019
Westminster House, Kew Road Richmond Surrey TW9 2ND
From: 17 January 2006To: 4 May 2010
Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Funding Round
May 10
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Jan 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LANUTO, Frank Philip

Active
745 5th Avenue, New YorkNY 10151
Born May 1962
Director
Appointed 09 Aug 2019

ROBERTS, Sandy Beasley

Active
Floor 65, New YorkNY 10007
Born August 1966
Director
Appointed 30 Jul 2021

GRANT, Susan Carolyne

Resigned
Heather Drive, AscotSL5 0HT
Secretary
Appointed 17 Jan 2006
Resigned 01 Jan 2019

LEE ASSOCIATES (SECRETARIES) LIMITED

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Corporate secretary
Appointed 01 Jan 2019
Resigned 23 Apr 2025

COOMBER, Jill Susan

Resigned
51 Reckitt Road, LondonW4 2BT
Born April 1964
Director
Appointed 17 Jan 2006
Resigned 01 Jan 2019

DOFT, David

Resigned
32 York Way, LondonN1 9AB
Born April 1980
Director
Appointed 01 Jan 2019
Resigned 09 Aug 2019

GRANT, Susan Carolyne

Resigned
32 York Way, LondonN1 9AB
Born September 1962
Director
Appointed 17 Jan 2006
Resigned 01 Jan 2019

ROSS, David

Resigned
32 York Way, LondonN1 9AB
Born August 1971
Director
Appointed 01 Jan 2019
Resigned 30 Jul 2021

Persons with significant control

4

1 Active
3 Ceased
Floor 65, New YorkNY 10007

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2021
One London Wall, LondonEC2Y 5EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2018
Ceased 03 Aug 2021

Ms Susan Carolyne Grant

Ceased
69-73 Theobalds Road, LondonWC1X 8TA
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Sept 2018

Ms Jill Susan Coomber

Ceased
69-73 Theobalds Road, LondonWC1X 8TA
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Sept 2018
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 June 2019
AA01Change of Accounting Reference Date
Termination Director Company
31 January 2019
TM01Termination of Director
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 January 2019
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
30 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
25 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Statement Of Companys Objects
11 April 2012
CC04CC04
Resolution
11 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Legacy
10 August 2010
MG01MG01
Capital Allotment Shares
25 May 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 May 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
17 February 2006
225Change of Accounting Reference Date
Incorporation Company
17 January 2006
NEWINCIncorporation